Search icon

SBP LLLP

Company claim

Is this your business?

Get access!

Company Details

Name: SBP LLLP
Jurisdiction: Idaho
Legal type: Limited Partnership (D)
Status: Active-Current
Date of registration: 02 Jan 2008 (17 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 32873
Place of Formation: IDAHO
File Number: 32873
ZIP code: 83702
County: Ada County
Principal Address: 1099 WEST FRONT STREET BOISE, ID 83707
Mailing Address: 1099 W FRONT ST BOISE, ID 83702-6924

Agent

Name Role Address
RONALD N GRAVES Agent 1099 W FRONT ST, BOISE, ID 83702

Officer

Name Role Address Appointed On Resigned On
SCOTT R. SIMPLOT Officer P. O. BOX 27, BOISE, ID 83707 2020-12-03 No data
DJS PROPERTIES LLLP Officer P. O. BOX 27, BOISE, ID 83707 2023-12-04 2023-12-04
JOHN EDWARD SIMPLOT Officer P. O. BOX 27, BOISE, ID 83707 2023-12-04 2023-12-04
GAY C. SIMPLOT Officer P. O. BOX 27, BOISE, ID 83707 2023-12-04 2023-12-04

Filing

Filing Name Filing Number Filing date
Annual Report 0006001983 2024-12-03
Annual Report 0005495739 2023-12-04
Annual Report 0005010629 2022-12-05
Annual Report 0004519862 2021-12-07
Annual Report 0004085702 2020-12-03

Court Cases

Court Case Summary

Filing Date:
2023-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
HOFFMAN CONSTRUCTION COMPANY O
Party Role:
Defendant
Party Name:
SBP LLLP
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
SBP LLLP
Party Role:
Plaintiff
Party Name:
HOFFMAN CONSTRUCTION COMPANY O
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
28:1332 Diversity-Petition for Removal
Case Type:
civil
Nature Of Suit:
Other Statutes - Arbitration

Parties

Party Name:
Hoffman Corporation
Party Role:
Defendant
Party Name:
J.R. Simplot Foundation
Party Role:
Plaintiff
Party Name:
JRS Properties III LP
Party Role:
Plaintiff
Party Name:
SBP LLLP
Party Role:
Plaintiff
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2025-03-31
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Hoffmans Motion for Attorney Fees (Dkt. 118) and Second Motion for Attorney Fees (Dkt. 126) are GRANTED in PART and DENIED in PART. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
PDF File:
Opinion Date:
2024-09-09
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Simplots Motion to Alter Judgment (Dkt. 116) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
PDF File:
Opinion Date:
2022-04-19
Opinion Notes:
VACATED - MEMORANDUM DECISION AND ORDER - Simplots Motions for Attorneys Fees (Dkts. 86; 93) are GRANTED as outlined above. The Court awards Simplot attorneys fees in the amount of $175,373.77. The Clerk of the Court is directed to tax additional costs in the amount of $6,031.25. The Court will enter an Amended Judgment reflecting this award. Hoffman has 30 days to comply with this Order. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) Modified on 9/22/2023, see order at dkt. 101 (jd).

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 May 2025

Sources: Idaho Secretary of State